COWLISHAW RESIDENTS GREEN SPACE LIMITED
OLDHAM PH (3) 2011 LIMITED

Hellopages » Greater Manchester » Oldham » OL2 7EY
Company number 07628931
Status Active
Incorporation Date 10 May 2011
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 68 EDWARD ROAD, SHAW, OLDHAM, OL2 7EY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 10 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 10 May 2016 no member list. The most likely internet sites of COWLISHAW RESIDENTS GREEN SPACE LIMITED are www.cowlishawresidentsgreenspace.co.uk, and www.cowlishaw-residents-green-space.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Cowlishaw Residents Green Space Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07628931. Cowlishaw Residents Green Space Limited has been working since 10 May 2011. The present status of the company is Active. The registered address of Cowlishaw Residents Green Space Limited is 68 Edward Road Shaw Oldham Ol2 7ey. . FAULKNER, Anthony is a Secretary of the company. BACKHOUSE, Mavis is a Director of the company. BITHELL, Stephen is a Director of the company. FAULKNER, Anthony is a Director of the company. HILTON, Robert Alfred is a Director of the company. LEES, Beryl is a Director of the company. MCALLISTER, John is a Director of the company. SHAW, Keith Clifford is a Director of the company. WARBURTON, Brian is a Director of the company. WHELAN, Andrew is a Director of the company. WILSON, Richard John is a Director of the company. Secretary FAULKNER, Beryl has been resigned. Director FAULKNER, Beryl has been resigned. Director HINCHLIFFE, Roger Malcolm has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FAULKNER, Anthony
Appointed Date: 16 July 2014

Director
BACKHOUSE, Mavis
Appointed Date: 23 February 2012
80 years old

Director
BITHELL, Stephen
Appointed Date: 23 February 2012
78 years old

Director
FAULKNER, Anthony
Appointed Date: 23 February 2012
76 years old

Director
HILTON, Robert Alfred
Appointed Date: 23 February 2012
80 years old

Director
LEES, Beryl
Appointed Date: 23 February 2012
84 years old

Director
MCALLISTER, John
Appointed Date: 23 February 2012
49 years old

Director
SHAW, Keith Clifford
Appointed Date: 23 February 2012
92 years old

Director
WARBURTON, Brian
Appointed Date: 23 February 2012
72 years old

Director
WHELAN, Andrew
Appointed Date: 23 February 2012
77 years old

Director
WILSON, Richard John
Appointed Date: 23 February 2012
54 years old

Resigned Directors

Secretary
FAULKNER, Beryl
Resigned: 16 June 2014
Appointed Date: 23 February 2012

Director
FAULKNER, Beryl
Resigned: 16 June 2014
Appointed Date: 23 February 2012
74 years old

Director
HINCHLIFFE, Roger Malcolm
Resigned: 23 February 2012
Appointed Date: 10 May 2011
84 years old

Persons With Significant Control

Mr Anthony Faulkner
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

COWLISHAW RESIDENTS GREEN SPACE LIMITED Events

10 May 2017
Confirmation statement made on 10 May 2017 with updates
01 Feb 2017
Total exemption small company accounts made up to 31 May 2016
11 May 2016
Annual return made up to 10 May 2016 no member list
31 Jan 2016
Total exemption small company accounts made up to 31 May 2015
19 May 2015
Annual return made up to 10 May 2015 no member list
...
... and 22 more events
24 Feb 2012
Appointment of Mr Robert Alfred Hilton as a director
24 Feb 2012
Appointment of Mrs Beryl Faulkner as a director
24 Feb 2012
Company name changed ph (3) 2011 LIMITED\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-02-23
  • NM01 ‐ Change of name by resolution

23 Feb 2012
Registered office address changed from Hollinwood Business Centre Albert Street Hollinwood Greater Manchester OL8 3QL on 23 February 2012
10 May 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted